Randolph town reports 1913-1919, Part 24

Author:
Publication date: 1913
Publisher: Town of Randolph
Number of Pages: 1488


USA > Massachusetts > Norfolk County > Randolph > Randolph town reports 1913-1919 > Part 24


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55


Article 1. Voted that the town appropriate the sum of nine thousand ($9,000) dollars for the purpose of paying land damages on account of the re-location of Main Street, and that the Treasurer with the approval of the Selectmen, be and hereby is authorized to borrow said sum and to issue notes of the town therefor, said notes to be payable in accordance with the provisions of Section 14 of Chapter 719 of the Acts of 1913; so that the whole loan shall be paid in not more than eight months from the date of issue.


Article 2. Voted that the town reconsider action taken under Article 40 of the warrant for the annual Town Meeting of 1915.


Voted that the town amend the vote passed under Article 40 of the warrant for the annual Town Meeting of 1915, by striking out the figure "15" wherever it may occur in said vote and inserting in place thereof the figure "10," so that the vote will read as follows:"That the Tax Collector be authorized to charge interest at the rate of six per cent. per annum upon all taxes remaining unpaid on and after Octo- ber 10, 1915.


Voted to dissolve.


PATRICK H. MCLAUGHLIN,


Town Clerk.


179


EIGHTIETH ANNUAL REPORT


Town Meeting Warrant


Commonwealth of Massachusetts, Norfolk, ss.


To either of the Constables of the Town of Randolph in said County,


Greeting:


In the name of the Commonwealth of Massachusetts you are hereby required to notify the inhabitants of the town of Randolph qualified to vote in elections and town affairs to assemble at Stetson Hall on Tuesday, the 31st day of Au- gust, 1915, at 8 o'clock in the evening, then and there to act on the following articles:


Article 1. To see what action the town will take relative to the acceptance of Section 42, 43 of Chapter 49 of the Massachusetts Revised Laws.


Article 2. To see what action the town will take relative to the acceptance of Chapter 216 of the Acts of 1908.


Article 3. To see what action the town will take relative to the building of sidewalks on South Main Street and raise and appropriate money for the same.


Article 4. To see if the town will amend the vote passed under Article 31 in the Annual Town Meeting Warrant by inserting after the words "Fire Department" the following: same to be expended as follows:


Additional equipment . $750 00


Pay of Firemen and incidental expenses 1,850 00


$2,600 00


So that the first part of said vote shall read as follows: Voted that the sum of $2,600 be raised and appropriated


180


TOWN OF RANDOLPH


for the expenses of the Fire Department, same to be ex- pended as follows:


1


Additional equipment


$750 00


Pay of Firemen and incidental expenses 1,850 00


$2,600 00


And you are directed to serve this warrant by posting attested copies thereof at five or more public places in said town, seven days at least before the day and hour for hold- ing said meeting.


Hereof fail not and make return of this warrant with your doings thereon to the Town Clerk on or before the day and hour for holding said meeting.


Given under our hands at Randolph this twenty-third day of August, A. D. nineteen hundred fifteen.


JEREMIAH J. DESMOND, JAMES H. DUNPHY, MICHAEL E. CLARK,


Selectmen of Randolph.


Norfolk, ss. Randolph, August 31, 1915.


Pursuant to the foregoing warrant, I have notified the inhabitants of the Town of Randolph herein described to assemble at the time and place mentioned, by posting ten copies of the warrant at ten public places, seven days be- fore the day and hour named for holding said meeting.


JAMES W. McGERIGLE, Constable.


Special Town Meeting


August 31, 1915.


Pursuant to a warrant issued by the Selectmen dated August 23, 1915, the voters of Randolph assembled in Stet-


181


EIGHTIETH ANNUAL REPORT


son Hall, Tuesday evening, August 31, 1915, at eight o'clock in the evening.


Meeting called to order by the Moderator, Joseph Bel- cher. Warrant and return read by the Town Clerk.


Action taken as follows:


Article 1. Voted to indefinitely postpone.


Voted to adjourn this meeting to Tuesday evening, Sep- tember 7, 1915, at 8 o'clock.


PATRICK H. MCLAUGHLIN,


Town Clerk.


Adjourned Town Meeting


Randolph, Sept. 7, 1915.


The adjourned Special Town Meeting from August 31, 1915, was held this evening at 8 o'clock in Stetson Hall.


Meeting called to order by the Moderator, Joseph Bel- cher. Action taken on the following articles:


Article 2. Voted not to accept.


Article 3. No quorum. No action.


Article 4. Voted that the sum of $2,600 be raised and appropriated for the expenses of the Fire Department, same to be expended as follows:


Additional equipment . $750 00


Pay of Firemen and incidental expenses 1,850 00


$2,600 00


On motion of Timothy Lyons it was voted that the Finance Committee be instructed to confer with the Massachusetts Highway Commission, Bay State Street Railway Co., and the County Commissioners as to the status and condition of our main street, that they also appear before the Public Service Commission and oppose any probable increase in


182


TOWN OF RANDOLPH


fares prayed for by the management of the Bay State Street Railway Company.


Voted to dissolve.


PATRICK H. MCLAUGHLIN,


Town Clerk.


Warrant for Primary Election


The Commonwealth of Massachusetts,


To either of the constables of the Town of Randolph,


Greeting :


In the name of the Commonwealth, you are hereby re- quired to notify and warn the inhabitants of said town who are qualified to vote in Primaries, to meet in Stetson Hall, Randolph, Tuesday, the twenty-first day of September, 1915, at five o'clock, P.M., for the following purposes:


To bring in their votes to the Primary officers for the nomination of candidates of public parties for the following officers: Governor, Lieut. Governor, Secretary of the Com- monwealth, Treasurer and Receiver General, Auditor of the Commonwealth, Attorney-General for the Commonwealth, Councillor Second Councillor district, Senator First Norfolk district, Representative in General Court Ninth Norfolk district, County Commissioner for Norfolk County, County Treasurer for Norfolk County, Sheriff for Norfolk County, and for the election of the following officers :- seven mem- bers of the Democratic Town Committee, seven members of the Republican Town Committee, seven members of the Progressive Town Committee. All above candidates and officers are to be voted for upon one ballot.


The polls will be open from 5 o'clock, P. M. to 8 o'clock, P.M.


183


EIGHTIETH ANNUAL REPORT


And you are directed to serve this warrant by posting attested copies thereof, seven days at least before the time of said meeting as directed by the vote of the town.


Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meeting.


Given under our hands this thirteenth day of September, A. D., 1915.


JEREMIAH J. DESMOND, JAMES H. DUNPHY, MICHAEL E. CLARK, Selectmen of Randolph.


Norfolk, ss. Randolph, September 21, 1915.


Pursuant to the' foregoing warrant, I have notified the inhabitants of the town of Randolph herein described, to assemble at the time and place mentioned, by posting ten copies of the warrant at ten public places, seven days before the hour and day named for holding said meeting.


JAMES W. McGERIGLE,


Constable.


Primary Election


Randolph, September 21, 1915.


Pursuant to the foregoing warrant, the voters of Randolph assembled in Stetson Hall at 5 o'clock, P.M.


Meeting called to order and warrant and return read by Jeremiah J. Desmond, Chairman of the Board of Selectmen. Polls declared open at 5 o'clock, P.M.


The following persons served as election officers: Arthur W. Alden, M. F. Sullivan, James Dunphy, Frank Heney, Geo. W. Hill, F. H. Jaquith, D. F. Mahoney, John Dean, Geo. A. Wheeler, Robert H. Willard, Timothy Mullens. Sworn by the Town Clerk.


184


TOWN OF RANDOLPH


At eight o'clock the polls were declared closed .


Whole number of ballots 244


Democratic . 137


Republican . 100


Progressive 0


Void . 7


Democratic


GOVERNOR


Frederick S. Deitrick 4


David I. Walsh . 125


LIEUT. GOVERNOR


Edward P. Barry . 118


SECRETARY


Edwin A. Grosvenor 114


TREASURER


Henry L. Bowles 116


AUDITOR


Jacob C. Morse . 115


ATTORNEY GENERAL


Joseph Joyce Donahue 116


Harold Williams, Jr. 15


185


EIGHTIETH ANNUAL REPORT


COUNCILLOR


Charles W. Guy . 19


William L. Murray 99


SENATOR


James H. Shea 65


James E. Foley 10


REPRESENTATIVE


John B. Mahoney . 116


COUNTY COMMISSIONER


J. J. Gallagher 6


COUNTY TREASURER


None.


SHERIFF


Samuel H. Capen . .78


STATE COMMITTEE


John A. Kiggen 81


DELEGATES TO STATE CONVENTION


James P. Duffy 96


James E. Foley . 96


William P. Brennan 99


186


TOWN OF RANDOLPH


TOWN COMMITTEE


Frank M. Condon 91


William G. Champion 79


Edward J. Morgan 86


John K. Good . 84


James P. Duffy . 87


James E. Foley . 86


Edmund J. Brady


82 88


Michael E. Clark


John A. Kelley 80


Joseph C. Mullens 88


Republican


GOVERNOR


Grafton D. Cushing 42


Eugene N. Foss . 5


Samuel W. McCall 49


LIEUT. GOVERNOR


Calvin Coolidge . 34


Guy Andrews Ham 53


SECRETARY


Albert P. Langtry 71


TREASURER


Charles L. Burrill .


72


187


EIGHTIETH ANNUAL REPORT


AUDITOR


Edward C. R. Bagley 16 Alonzo B. Cook . 44


Samuel W. George 15


ATTORNEY GENERAL


Henry C. Atwill 68


COUNCILLOR


Richard F. Andrews 9


Clarence A. Barnes 5


William O. Faxon 71


SENATOR


William P. Kelley . : 36


Louis F. R. Langelier 56


REPRESENTATIVE


Joseph Belcher 73


COUNTY COMMISSIONER


Eran F. Richardson. 74


COUNTY TREASURER


Henry D. Humphrey 69


SHERIFF


Samuel H. Capen 72


188


TOWN OF RANDOLPH


STATE COMMITTEE


Jesse B. Baxter . 69


DELEGATES TO STATE CONVENTION


Winthrop B. Atherton 55 Edwin M. Mann 59


Joseph Belcher 61


TOWN COMMITTEE


Walter L. Hickey 55


John F. Dixon. 53


George E. Mann 54


Frank H. Tileston 53


Frank H. Libby 47


Hiram S. Faunce . 54


E. Lawrence Payne 53


Arthur W. Alden . 57


Progressive


Governor 0


Lieut. Governor


0


Secretary


0


Treasurer


0


Auditor


0


Attorney General . 0


Councillor


0


Senator


0


Representative. 0


189


EIGHTIETH ANNUAL REPORT


County Commissioner 0


County Treasurer 0 Sheriff 0


State Committee. 0


Delegates to State Convention 0


Town Committee 0


Result announced. Ballots sealed in open meeting. Re- turns made to Secretary of State and County Clerk and at 11.30 P.M. the meeting was dissolved.


PATRICK H. MCLAUGHLIN,


Town Clerk.


Warrant for State Election


Commonwealth of Massachusetts, Norfolk, ss.


To either of the Constables of the Town of Randolph, Greeting:


In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Randolph qualified to vote on State Elections, to assemble in Stetson Hall in said Town of Randolph, on Tues- day the second day of November, 1915, at 5.45 o'clock in the forenoon, then and there to give to the Selectmen on one ballot, their votes for Governor, Lieut. Governor, Secretary of the Commonwealth, Treasurer and Receiver General, Auditor of the Commonwealth, Attorney General for the Commonwealth, Councillor for Second Councillor district, Senator for First Norfolk Senatorial district, Representative


190


TOWN OF RANDOLPH


in General Court for Ninth Norfolk district, County Com- missioner for Norfolk County, Associate Commissioner for Norfolk County to fill vacancy, Treasurer for Norfolk Coun- ty, Sheriff for Norfolk County. Also to give in their votes "Yes" or "No" in answer to the following acceptance of Chapter 129, Resolves of 1915, entitled: "Resolve to pro- vide for submitting to the people the Article of Amendment of the Constitution empowering the General Court to author- ize the taking of land to relieve congestion of population and to provide homes for citizens."


Acceptance of Chapter 130, Resolves of 1915, entitled : "Resolve to provide for submitting to the people the Article of Amendment of the Constitution striking the word male from the qualification of voters."


Acceptance of Chapter 140, Resolves of 1915, entitled: "Resolve to provide for submitting to the people the Article of Amendment of the Constitution relative to the authority of the General Court to impose taxes."


Acceptance of Chapter 1891, General Acts of 1915, en- titled: "An act to provide for the establishment and main- tenance of an independent Agricultural School in the County of Norfolk."


The polls for the reception of ballots aforesaid will be opened at 5.45 o'clock, A.M., and remain open until 2 o'clock P.M., and such further time as the voters may de- termine.


And you are directed to serve this warrant by posting attested copies thereof at five or more public places in said town seven days at least before the day and hour of holding said meeting.


Hereof fail not but make return of this warrant with your doings thereon to the Selectmen on or before the day and hour appointed for said meeting.


191


EIGHTIETH ANNUAL REPORT


Given under our hands at Randolph this twenty-fifth day of October, A. D. 1915.


JEREMIAH J. DESMOND, JAMES H. DUNPHY, MICHAEL E. CLARK,


Selectmen of Randolph.


Norfolk, ss. Randolph, Nov. 1, 1915.


Pursuant to the within warrant, I have notified the in- habitants of the Town of Randolph herein described, to assemble at the time and place mentioned, by posting ten copies of the warrant at ten public places, ten days before the hour and day for holding said meeting.


JAMES W. McGERIGLE,


Constable.


State Election


Randolph, Nov. 2, 1915.


Pursuant to the foregoing warrant, the voters of Randolph assembled at Stetson Hall the second day of November, 1915. Meeting called to order and warrant and return read by Jeremiah J. Desmond, chairman of the Board of Select- men, and at 5.45 o'clock A.M. the polls were declared open for the reception of ballots.


The following persons served as Election officers: M. F. Sullivan, John T. Moore, Thomas L. Stetson, Dennis E. Mahoney, John F. Gill, William Murphy, John N. Shipman, Robert Willard, George Hill, Timothy Mullens, Francis Heney, George A. Wheeler, Frank H. Jaquith, John Dean,


192


TOWN OF RANDOLPH


B. F. Hayden, Fred A. Spear, Joseph Harris, Francis Sulli- van. Sworn by the Town Clerk.


Ballot box examined and found all right.


At 2 o'clock, P.M. the polls were declared closed. Whole number of ballots . 914


FOR GOVERNOR


Nelson B. Clark . 12


Walter S. Hutchins


13


Samuel W. McCall 309


Peter O'Rourke


1


William Shaw 27


David I. Walsh 534


Blanks .


18


FOR LIEUT. GOVERNOR


Edward P. Barry 501


Calvin Coolidge . 341


Alfred H. Evans


16


James Hayes . 5


Chester R. Lawrence 7


Samuel P. Levenburg 9


Blanks .


35


FOR SECRETARY


Edwin A. Grosvenor 479


Albert P. Langtry 344


Thomas P. Maher 6


Marion E. Sproul . 16


193


EIGHTIETH ANNUAL REPORT


Willard O. Wylie . 11


Blanks 58


FOR TREASURER


Henry L. Bowles . 471


Charles L. Burrill 358


Charles E. Fenner 17


William E. Monks. 7


Jeremiah P. McNally 5


Blanks . 56


FOR AUDITOR


Alonzo P. Cook. 342


James W. Holden 5


Henry C. Iram. 22


Jacob C. Morse. . 457


William G. Rogers . 11


Blanks . 77


FOR ATTORNEY GENERAL


Henry C. Atwill. 353


Frank Auchter 15


Joseph Joyce Donahue 453


John McCarthy 21


William Taylor 3


Blanks . 69


FOR COUNCILLOR


Richard F. Andrews 358


William L. Murray 465


Blanks . 91


194


TOWN OF RANDOLPH


FOR SENATOR, 1st Norfolk District


Louis F. R. Langelier 369


James H. Shea 471


Blanks . 74


FOR REPRESENTATIVE, 9th Norfolk District


Joseph Belcher 395


John B. Mahoney 488


Blanks


31


FOR COUNTY COMMISSIONER


Evan F. Richardson 454


Jeremiah O'Leary 89


Blanks


371


FOR COUNTY TREASURER


Henry D. Humphrey . 464


Blanks .


450


FOR SHERIFF


Samuel H. Capen 588


Blanks .


326


FOR ASSOCIATE COUNTY COMMISSIONER


Jeremiah O'Leary 167


Blanks 747


Shall the proposed amendment to the Constitution, em- powering the General Court to authorize the taking of land


195


EIGHTIETH ANNUAL REPORT


to relieve congestion of population and to provide homes for citizens, be adopted and ratified:


Yes


472


No 138


Blanks 304


Shall the proposed amendment to the Constitution en- abling women to vote, be approved and ratified:


Yes .


276


505 No.


Blanks 133


Shall the proposed amendment to the Constitution rela- tive to the taxation of income and the granting of reason- able exemption, be approved and ratified :


Yes


448


No


126


Blanks 340


Shall the County of Norfolk authorize the County Com- missioners to issue bonds of said County to an amount not exceeding seventy-five thousand dollars for the purpose of establishing an independent Agricultural School:


Yes 449


No.


190


Blanks 275


The ballots used and unused were sealed in open Town Meeting. Returns made to the Secretary of the Common- wealth and Clerk of Court for Norfolk County and at eight o'clock, P.M., the meeting was dissolved.


PATRICK H. MCLAUGHLIN,


Town Clerk.


196


TOWN OF RANDOLPH


Meeting of Town Clerks


Stoughton, Mass., Nov. 12, 1915.


We, the undersigned, Town Clerks of Stoughton, Sharon and Randolph, comprising Representative District Number Nine in the County of Norfolk, hereby certify that at an election held at the respective towns aforesaid on the second day of November, 1915, to vote for one Representative, the following votes were given:


R. 395


St. 635


Sh. 303


Tot.


Joseph Belcher of Randolph


1333


John B. Mahoney of Randolph


488


489


113


1090


Blanks.


31


54


32


117


914


1178


448


2540


GEORGE O. WENTWORTH, Town Clerk of Stoughton.


GEORGE H. WHITTEMORE, Town Clerk of Sharon.


PATRICK H. MCLAUGHLIN, Town Clerk of Randolph.


197


BIRTHS REGISTERED IN RANDOLPH, 1915


Date


Name of Child


Sex


Name of Parents


Jan.


1


Charles Crovo


M


Charles L. and Catherine F .- Mahoney


3


Jenette Augo


F


Dominick and Maria -- Conteste


9


George Weston Mann


M


Henry J. and Margaret-Ritchie


19


Dukalon


M


John and Mary W. - Partridge


22


Helen Josephine McCarthy


F


Eugene A. and Mary P. - Vaughn


28


William Patrick Mahoney


M


William H. and Anna M .- Ward


Feb.


4


Thomas Hamel


M


Eugene J. and Mary F .- Doyle


6


Hazel Beth Clifford


F


Leon E. and Maude-Kerney


12


Mabel Adeline Forsberg


F


Adolf M. and Elizabeth A .- Leonard


18


Rosamond Larned Shurtleff


F


Joseph. H. and Effie W. - Hawes


20


Edith Mary Lunt


F


John and Emily G .- Hawkins


.


22


Stillborn


24


Robert Finigan


M


Thomas R. and K. A .- McCaffrey


Mar.


8


Sewal B. Rent


M


George S. and Helen-Baston


17


James Vincent Hennessey


M


William P. and Ellen T .- Walsh


.


22


Ralph Russell Swallow


M


Ralph A. and Marion H .- Hinckley


25


Nathan H. Proctor


M


Charles W. and Myra C .- Clark


26


Helen DePesa


F


Charles and Rose-Saas


Apr.


5


Stillborn


7 Mary Alice Crimmins


F


Patrick H. and Mary C .- Donovan


8 Warren Chandler Powers


M


Bernard A. and Harriet M .- Chandler


10


George Card Knights


M


Harry B. and Lena M .- Bennett


11


Edward Haines Walsh


M


Albert E. and Ella M .- Haines


EIGHTIETH ANNUAL REPORT


198


199


12 Stillborn 16 Ellen Cohen 21 Mary Claire Sullivan - Bloom Anna Catharine Condon


F


Maurice and Minnie-Malkin


F


Florence J. and Margaret A .- Kane


May 10


M


Egeaton W. and Florence H .- McCloud


18


F Frank M. and Elizabeth T .- Myers George F. and Millena M .- Bryant M


19


George F. French, Jr.


23 John McGerigle


M


James W. and Catharine-Mclellan


29


Edward Otis Sculley


M


Edward and Mildred W .- Bryant


June


1 Robert Joseph McEntee


M


Robert J. and Sarah A .- Diamond


2


Earl William Chubbuck


M


Chester A. and Alice R .- Taylor


3


Dorothy Odell


F


Aloysius A. and Emma J .- McDonald


12


Catharine Metta Zielfelder


F


August C. and Amelia B .- Fischer


17


Annie Katharine Anderson


F


Charles E. and Mary E .- Nise


23


Richard Frederick French


M


Herbert F. and Edith L .- McGregor


25


Annie Catharine Anderson


M


William A. and Beatrice B .- O'Sullivan


28


Edith Cohen


F


Eugene and Bessie-Silvee


July


1


Roger Phillip French


M


Frank N. and Bertha E .- Tucker


1


Tekla Kengris


F


Joseph J. and Felsciana-Drasauski


9


Howard Alden Young


M


George A. and Annie L .- Stetson


19


Linder Hamblen


M


Ephraim and Rose-McConnell


20


Vernon Russell Madan


M


William L. and Floreney M .- Nottage


26


Garvey


M


Richard J. and Stella H .- Cassidy


30


Shores


M


William J. and Mildred E .- McDonald


Aug.


8


Herbert Victor Kibrick


M


Isaac and Anna-Shapiro


8 Anita Klausen


F


Peter and Mabel F .- Cousineau


16 John Robert Henderson


M


John A. and Emma I .- Furguson


21


John William Hart


M


Stephen J. and Frances L .- Hurley


TOWN OF RANDOLPH


BIRTHS - Concluded


Date


Name of Child


Sex


Name of Parents


Aug. 21


John Joseph Messeve


M


Joseph and Edith E .- Curry Edward R. and Irene A .- Cornish


23


Priscilla Alden Adams


F


23


Gertrude Elizabeth Dorr


F


Ralph E. and Marion G .- Howard


24


Laurel Edna Woodbury


F


Fred C. and Laura A .- Whitcomb Archibald O. and Elmira M .- Lafflin


26


Orrin Benjamin White


M


31


Mary Margaret Barrett - Boutin


F


F. A. and Eva-McKay


12


Agnes Brennan


F


Dennis F. and Agnes Z .- Branley


12


Lloyd Bradford Paine


M


Chester L. and Ida L .- Carroll


16


Arthur Thorp


M


John W. and Elizabeth A .- Beresford


Oct.


6


Arthur Chester Sarni


M


Joseph and Nellie-Sarro


10


Helen Porter


F


Leo H. and Grace-Langley


14


Margaret Dunphy


F


James H. and Isabel G .- Pope


16


- Holbrook


M


Lester M. and Mary A .- Stephens


24


Evelyn Mary Flitcher


F


Frank F. and Lena-Cousineau


Nov.


2


Frank Clark Harvey


M


Henry L. and Cosie R .- Granger


4


Alfred Batey Willis


M


Sherman B. and Victoria-Carmichael


6


Walter Kenneth Holbrook


M


8


Agnes Dorothy Archibald


F


A. Howard and Cora A .- Wheeler Asa D. and Esther E .- Vaughn


10


Jane Greenleaf McDonald


F


Harry C. and Ethel-Yanatie


17 Stillborn


21 George Robert Buckley


M


Michael F. and Jane-Labrune


22


John Robert Mellon


M


30


Ruth Agnes Keith


F


James and Georgianna-Hunter Walter E. and Margaret H .- Cottrell


F


John J. and Mary A .- Brady


Sept. 10


EIGHTIETH ANNUAL REPORT


200


30


Weston Dennis Harris - Kakshtes


M


Ellis W. and Effie F .- Chandler


Dec. 6


F


Michael and Martha-Plehwecz


10 David Devine


M


Joseph A. and Constance M .- Sharp


14 Leroy Milton Stewart


M Albert M. and Maude A .- Bump


30


Isabel Marie Gaynor


F


John M. and Isabel G .- Donahoe


DEATHS RECORDED IN RANDOLPH, 1915


Date 1915


Name


Age Y. M. D.


Cause of Death


Birthplace


Jan. 2


Catharine Quinn (Wren)


61 11 16 Exhaustion


6


L. Marie Young (Corliss)


55 11 1


Myclogenous Leukemia


20


Henry Alden Belcher


71 5 14


Heart disease


20


Dominic S. Battisba


0 1 18


Meningitis


29


John Murdock, Jr.


29 8 27


Accidental


Washington, D. C.


Feb.


2


Albert Holmes


81 10 14


Nephritis


8


Matthew Graham


94 4 0


Old age


9


Lydia Ann Boyd


80 --


Pneumonia


14


Lucius H. Mann


76 11 17


Myocarditis


16 Emma W. Belcher


76 1 6


Heart disease


Braintree


20


Unknown


Accidental


Unknown


21


Daniel Driscoll


67 -


Paresis


Randolph


Stillborn


Mar.


Selwyn Wilbur


68 4 3. Pneumonia


Randolph Randolph


TOWN OF RANDOLPH


201


22 10 20


Ira E. Beals


69 11 3 Cancer


Randolph Quincy Randolph Randolph


Plymouth England Mass. Randolph


202


DEATHS - Continued


Mar. 24 Mary B. Lincoln (Brightman) 29 Nancy Jane Grover (Ladd)


72 7 16 Nephritis


79 9 7 Arterio Sclerosis


Stillborn


April 12


12 Edward H. Walsh


1 Hemorrhage


18


Elmer W. Pomeroy


27 11 18


Endocarditis


18


Thomas J. Allen


66 7 0


Myocarditis


21


Thomas F. Purcell


63 0 16


Apoplexy


24 Bernard Carney


84 8 0


Old age


24


Edwin S. Harvey


39


2 23


Tuberculosis


26


Jesse W. Alden


0 0 21


Enteritis


27


Emma Boardman


53 10 20


Fracture


27


Dora Crozin (Balidino)


21


Pneumonia


May


12


Mary King (Hoarty)


60


Bronchitis


13


Elizabeth J. Sheridan


54 - -


Nephritis


13 Abby W. Turner


85 3 3


Fracture


15


Josephine May Willis


1 5 5


Convulsions


19


George F. French, Jr.


7 hours


Exposure


June


2


Bridget Simmons


87 -


Arterio Sclerosis


11


George F. Simmons


66 4 24


Heart disease


12


Margaret Kane


65 -- - Myocarditis


Mass.


13


Ruth Alma Fisher


1 0 16


Pneumonia


16 James T. McClellan


68 - -


Hemorrhage


18 Julia M. Hennessay (Drown)


83 - - Apoplexy


24 Olive E. Wentworth (Simson)


77 10 12 Cancer


20 William G. Powers


1 9 26


Pneumonia


26


Gideon Howard


80 8 18 Senile decay


Randolph Boston Boston Randolph Ireland Maine Randolph Ireland Italy Ireland Randolph Randolph


EIGHTIETH ANNUAL REPORT


- -


- -


Boston Randolph Ireland Avon


Randolph Ireland Rehoboth


Boston Randolph Brockton


Fall River Maine


203


20


Sarah Poole (Abbott)


27 Annie F. Croud (Finley)


July


4 Mary A. Hill (Newman)


69 6 9 Myocarditis


69


2 11 Heart disease Pneumonia


Ireland


17 James E. Lathrop


65 11 1 Heart disease


Aug.


13 Margaret A. Carroll (O'Neill)


71 - - Myocarditis


Quincy Ireland New York Ireland


18


Mary A. Foley (O'Brien)


55


7 17 Apoplexy


Randolph


23


Jones Wilson Childs


1 8 19 Cholera Infantum


Springfield Scotland


Sept.


8


Isabel J. Given (McLean)


47 2 23


Pancreatis


11


Frances E. Henry (Mead)


82 8 2


Bronchitis


New Hampshire


11


Evangeline Boutin


()


0 1 Weak heart


Randolph


11


Ann J. Jones (Thayer)


83 5 21 Arterio Sclerosis


Randolph


11


Joseph Crimmins


9


4 1


Accident


Randolph


18


Charles S. Dolan


57


0 2


Peritonitis


Randolph


25


Catharine Fahey (Carroll)


47 6 10


Hemorrhage


Ireland


Oct.


17


Shepard Wood


87 1 15 Heart disease


Sharon


Nov.


1


Jane Dooley (Reagan)


76


Apoplexy


Ireland


3


Mary Etta Reynolds (Mann)


74 10 7


Accidental


Randolph


10


Joseph H. Foster


46 4 21


Typhoid fever


Randolph


11


Rosanna Mahoney (Hart)


71 6 10 Heart disease Stillborn


Ireland


17


John F. Gill


63


4 27 Hepatitis


Randolph Randolph


28


George H. Tileston


79 5 6 Apoplexy


83


-- Hemorrhage


N. F. Scotland


30


Jennie M. Roel (McSwain)


71 6 26


Tumor


73 6 0 Myocarditis 44 Catarrh


Randolph Ireland Taunton Boston


11


David J. Foley


35 - --


14 Rebecca A. Alger (Tillson)


81 1 14 Apoplexy


1.6


John Leach


84 7 15 Arterio Sclerosis


TOWN OF RANDOLPH


18


29 Thomas Curran


9 Lucy L. V. Ransom (Emery)




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.